VENTURE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/01/2528 January 2025 Change of details for Mr Joseph Roman Lofthouse as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Adrian Matthew Perkins as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Stuart Andre James Gale as a person with significant control on 2025-01-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Registration of charge 095401710001, created on 2023-08-30

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Director's details changed for Mr Roald Goethe on 2021-06-11

View Document

17/06/2117 June 2021 Registered office address changed from Unit 6 Bourton Link Bourton on the Water Gloucestershire GL54 2HQ England to Unit 7 Tungsten Park Colletts Way Witney OX29 0AX on 2021-06-17

View Document

22/01/2122 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MATTHEW PERKINS / 15/08/2019

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MATTHEW PERKINS / 15/08/2019

View Document

17/01/2017 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROMAN LOFTHOUSE / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROMAN LOFTHOUSE / 15/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ANDRE JAMES GALE / 29/06/2017

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROMAN LOFTHOUSE / 05/02/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW JAMES GALE / 29/06/2017

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROMAN LOFTHOUSE / 05/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GL2 5EN UNITED KINGDOM

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company